Advanced company searchLink opens in new window

MARTEN DEVELOPMENTS LIMITED

Company number 05816101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2009 363a Return made up to 15/05/09; full list of members
27 May 2008 363a Return made up to 15/05/08; full list of members
27 May 2008 288c Director's Change of Particulars / gary streatfield / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: martens oast; Street was: redcourt, now: lower ensden road; Area was: 66 mill lane herne, now: old wives lees; Post Town was: herne bay, now: canterbury; Post Code was: CT6 7DP, now: CT4 8BA; Country was: , now: united kingdom
27 May 2008 288c Director and Secretary's Change of Particulars / cherilynn streatfield / 31/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: martens oast; Street was: red court, now: lower ensden road; Area was: 66 mill lane, herne, now: old wives lees; Post Town was: herne bay, now: canterbury; Post Code was: CT6 7DP, now: CT4 8BA; Country was: , now
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
11 Jun 2007 363a Return made up to 15/05/07; full list of members
11 Jun 2007 288c Secretary's particulars changed;director's particulars changed
02 Apr 2007 288a New secretary appointed
30 Mar 2007 288b Secretary resigned
30 Mar 2007 225 Accounting reference date shortened from 31/05/07 to 30/04/07
30 Mar 2007 287 Registered office changed on 30/03/07 from: 18 canterbury road whitstable kent CT5 4EY
07 Nov 2006 288a New director appointed
31 Oct 2006 288c Director's particulars changed
31 Oct 2006 88(2)R Ad 12/10/06--------- £ si 1@1=1 £ ic 1/2
18 Oct 2006 CERTNM Company name changed a shot in the arm LIMITED\certificate issued on 18/10/06
12 Oct 2006 288a New director appointed
12 Oct 2006 288a New secretary appointed
12 Oct 2006 288b Secretary resigned
12 Oct 2006 288b Director resigned
12 Oct 2006 287 Registered office changed on 12/10/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
15 May 2006 NEWINC Incorporation